Search icon

BARAGAR-GIBSON REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: BARAGAR-GIBSON REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARAGAR-GIBSON REAL ESTATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 1978 (47 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 560346
FEI/EIN Number 591797849

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 422 PROSPECT AVENUE, EAST AURORA, NY, 14052
Mail Address: 422 PROSPECT AVENUE, EAST AURORA, NY, 14052
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSORLEY CONCETTA M President 2116 ORCHARD PARK DR., SPRING HILL, FL, 34608
SASSER DAVID C Agent 29 SOUTH BROOKVILLE AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-19 422 PROSPECT AVENUE, EAST AURORA, NY 14052 -
CHANGE OF MAILING ADDRESS 2008-09-19 422 PROSPECT AVENUE, EAST AURORA, NY 14052 -
REGISTERED AGENT NAME CHANGED 2008-09-19 SASSER, DAVID CESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 29 SOUTH BROOKVILLE AVENUE, BROOKSVILLE, FL 34601 -

Documents

Name Date
Reg. Agent Change 2008-09-19
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21
Reg. Agent Change 2002-10-17
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State